Search icon

PINELLAS INVESTMENT HOLDINGS, LLC

Company Details

Entity Name: PINELLAS INVESTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L11000121717
FEI/EIN Number 800787961
Address: 44349 Lowtree Ave, Lancaster, CA, 93534, US
Mail Address: 44349 Lowtree Ave, Lancaster, CA, 93534, US
Place of Formation: FLORIDA

Agent

Name Role Address
EMMA GAMEZ Agent 5683 70TH AVE. NORTH, Pinellas Park, FL, 33781

Manager

Name Role Address
VARSHA ALON Manager C/O PLAZA HERTIAGE TRUST, Lancaster, CA, 93534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026425 PINELLAS INDUSTRIAL PARK EXPIRED 2018-02-22 2023-12-31 No data 5160 VAN NUYS BLVD, SUITE 493, SHERMAN OAKS, CA, 91403
G12000059318 PARK PLAZA APARTMENTS EXPIRED 2012-06-15 2017-12-31 No data 4570 VAN NUYS BLVD #493, SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 44349 Lowtree Ave, Ste 103, Lancaster, CA 93534 No data
CHANGE OF MAILING ADDRESS 2024-04-19 44349 Lowtree Ave, Ste 103, Lancaster, CA 93534 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5683 70TH AVE. NORTH, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 EMMA , GAMEZ No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-12-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194694 TERMINATED 1000000986702 PINELLAS 2024-03-28 2044-04-03 $ 2,340.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-29
LC Amendment 2020-12-29
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State